Business directory in New York - Page 135665

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6817618 companies

Entity number: 21598

Address: 1501 BROADWAY, SUITE 1001, AUTHORIZED PERSON, NY, United States, 10036

Registration date: 08 Dec 1925

Entity number: 21595

Address: 20 RIVER STREET, P.O. BOX 607, ONEONTA, NY, United States, 13820

Registration date: 07 Dec 1925 - 30 Nov 2006

Entity number: 21594

Address: 390 FIFTH AVE., NEW YORK, NY, United States, 10018

Registration date: 07 Dec 1925 - 28 Oct 2009

Entity number: 21593

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 07 Dec 1925 - 31 Jul 1989

Entity number: 5754

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 07 Dec 1925

Entity number: 5753

Address: 18 W. 34TH ST., ASTOR COURT BLDG., NEW YORK, NY, United States, 10118

Registration date: 07 Dec 1925

Entity number: 20145

Registration date: 07 Dec 1925

Entity number: 21592

Address: 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607

Registration date: 05 Dec 1925 - 25 Jan 2012

Entity number: 20144

Registration date: 05 Dec 1925

Entity number: 21591

Address: 193 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 04 Dec 1925 - 31 Mar 1982

Entity number: 21590

Address: ATTN: WANDA J MOSER, 18 ALLENDALE ROAD, BINGHAMTON, NY, United States, 13903

Registration date: 04 Dec 1925 - 03 Feb 1995

Entity number: 21589

Address: 73 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 04 Dec 1925 - 13 Jan 1982

Entity number: 5752

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 04 Dec 1925

Entity number: 20177

Address: 368 LANDING RD. SOUTH, ROCHESTER, NY, United States, 14610

Registration date: 04 Dec 1925

Entity number: 21588

Address: NO STREET ADDRESS, BRIGHTON, NY, United States

Registration date: 03 Dec 1925 - 29 Dec 1982

Entity number: 21587

Address: 2665 GRAND CONCOURSE, BRONX, NY, United States, 10468

Registration date: 03 Dec 1925 - 24 Jun 1981

Entity number: 21542

Address: 40 W. 8TH AVE. (REAR), GLOVERSVILLE, NY, United States, 12078

Registration date: 03 Dec 1925 - 22 Apr 1987

Entity number: 5748

Address: 501 FIFTH AVE., ROOM 1810, NEW YORK, NY, United States, 10017

Registration date: 03 Dec 1925

Entity number: 21544

Address: 520 WEST 183RD ST, NEW YORK, NY, United States, 10033

Registration date: 02 Dec 1925 - 24 Dec 1991

Entity number: 21543

Address: 184 4TH AVE, BROOKLYN, NY, United States, 11217

Registration date: 02 Dec 1925 - 13 Feb 2001

Entity number: 20174

Address: RURAL DELIVERY, NASSAU, NY, United States, 12123

Registration date: 02 Dec 1925

Entity number: 20175

Registration date: 02 Dec 1925

Entity number: 21541

Address: 1730 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Dec 1925

Entity number: 21540

Address: 200 W. 90TH ST., NEW YORK, NY, United States, 10024

Registration date: 01 Dec 1925 - 30 Sep 1981

Entity number: 5744

Address: 26 STONE STREET, SUITE 508-512, NEW YORK, NY, United States, 10004

Registration date: 01 Dec 1925

Entity number: 5746

Address: 33 UNION SQUARE, NEW YORK, NY, United States, 10003

Registration date: 01 Dec 1925

Entity number: 20173

Address: 8301 FAZIO DRIVE, WILMINGTON, NC, United States, 28411

Registration date: 01 Dec 1925

Entity number: 5745

Address: 171 UNION STREET, FLUSHING, NY, United States

Registration date: 01 Dec 1925

Entity number: 5747

Address: 534 GREENWICH STREET, NEW YORK, NY, United States, 10013

Registration date: 01 Dec 1925

DICKEL INC. Inactive

Entity number: 21539

Address: 97 EAST HAWTHRONE AVE., S. OF S., VALLEY STREAM, NY, United States, 11580

Registration date: 30 Nov 1925 - 01 Mar 1996

Entity number: 21538

Address: 145 W. 75TH ST., NEW YORK, NY, United States, 10023

Registration date: 30 Nov 1925 - 11 May 1992

Entity number: 21532

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Nov 1925 - 28 Jun 1988

Entity number: 21537

Address: 19 WEST 21ST, NEW YORK, NY, United States, 10010

Registration date: 28 Nov 1925

Entity number: 21536

Address: 20 BROAD ST., NEW YORK, NY, United States, 10005

Registration date: 28 Nov 1925 - 03 Dec 1984

Entity number: 5743

Address: 150 BROADWAY, SECOND FLOOR, NEW YORK, NY, United States

Registration date: 28 Nov 1925

Entity number: 21531

Address: 1236-46 ST, BROOKLYN, NY, United States, 11219

Registration date: 28 Nov 1925

Entity number: 20172

Registration date: 28 Nov 1925

Entity number: 21535

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 27 Nov 1925 - 24 Mar 1993

Entity number: 21534

Address: 470 ATKINS AVE., BROOKLYN, NY, United States, 11208

Registration date: 27 Nov 1925 - 28 May 1987

Entity number: 20169

Registration date: 27 Nov 1925

Entity number: 20170

Registration date: 27 Nov 1925

Entity number: 20171

Registration date: 27 Nov 1925

Entity number: 20167

Registration date: 27 Nov 1925

Entity number: 20168

Address: 329 W. 108 ST., NEW YORK, NY, United States, 10025

Registration date: 27 Nov 1925

Entity number: 21533

Address: 486 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Registration date: 27 Nov 1925

Entity number: 21530

Address: 3506 BEDFORD AVE., BROOKLYN, NY, United States, 11210

Registration date: 25 Nov 1925 - 25 Apr 2012

Entity number: 21528

Address: 1222 CORTELYOU RD., BROOKLYN, NY, United States, 11218

Registration date: 25 Nov 1925 - 10 Apr 1987

Entity number: 20165

Registration date: 25 Nov 1925

Entity number: 20164

Registration date: 25 Nov 1925